Rathmines
Dublin 6
Ireland
Director Name | Mr Wayne Anthony Arthur |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower,19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr David Garrie Kipling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 194 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Director Name | Mr Gary Wickham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Mount Vernon Knocklyon Dublin 18 Ireland |
Director Name | Mr Colm Whooley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Hillfield Ferndale Road Rathmichael Co Dublin Ireland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | NWH Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 20 Trafalgar Street Edinburgh Midlothian EH6 4DF Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Exchange Tower,19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Staycity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,017 |
Cash | £357,181 |
Current Liabilities | £3,832,546 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
19 July 2022 | Delivered on: 28 July 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
31 July 2020 | Delivered on: 19 August 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
17 December 2019 | Delivered on: 24 December 2019 Persons entitled: Elm Corporate Credit Designated Activity Company Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 19 March 2015 Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent and Security Agent for Each of the Finance Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: Not applicable. Outstanding |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
24 August 2020 | Change of details for Mr Tom Walsh as a person with significant control on 14 August 2020 (2 pages) |
19 August 2020 | Registration of charge SC3404150003, created on 31 July 2020 (16 pages) |
7 August 2020 | Satisfaction of charge SC3404150002 in full (1 page) |
14 April 2020 | Director's details changed for Mr Tom Walsh on 4 September 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
10 January 2020 | Satisfaction of charge SC3404150001 in full (4 pages) |
24 December 2019 | Registration of charge SC3404150002, created on 17 December 2019 (28 pages) |
23 December 2019 | Memorandum and Articles of Association (6 pages) |
23 December 2019 | Resolutions
|
8 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Colm Whooley as a director on 1 February 2019 (1 page) |
2 April 2019 | Appointment of Mr Wayne Anthony Arthur as a director on 1 February 2019 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
12 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 April 2016 | Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (21 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (21 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 March 2015 | Registration of charge SC3404150001, created on 13 March 2015 (28 pages) |
19 March 2015 | Registration of charge SC3404150001, created on 13 March 2015 (28 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Memorandum and Articles of Association (6 pages) |
17 March 2015 | Memorandum and Articles of Association (6 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 April 2014 | Termination of appointment of Gary Wickham as a director (2 pages) |
22 April 2014 | Termination of appointment of Gary Wickham as a director (2 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages) |
10 January 2011 | Appointment of Mr Colm Whooley as a director (2 pages) |
10 January 2011 | Appointment of Mr Colm Whooley as a director (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page) |
10 December 2009 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page) |
22 October 2009 | Termination of appointment of David Kipling as a director (1 page) |
22 October 2009 | Termination of appointment of David Kipling as a director (1 page) |
22 October 2009 | Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF on 22 October 2009 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 May 2009 | Director's change of particulars / tom walsh / 27/04/2009 (1 page) |
21 May 2009 | Director's change of particulars / tom walsh / 27/04/2009 (1 page) |
13 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 April 2008 | Director appointed david garrie kipling (3 pages) |
16 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 April 2008 | Director appointed tom walsh (2 pages) |
16 April 2008 | Director appointed gary wickham (2 pages) |
16 April 2008 | Director appointed david garrie kipling (3 pages) |
16 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 April 2008 | Director appointed tom walsh (2 pages) |
16 April 2008 | Secretary appointed nwh secretarial services LTD (2 pages) |
16 April 2008 | Secretary appointed nwh secretarial services LTD (2 pages) |
16 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2008 | Director appointed gary wickham (2 pages) |
16 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
7 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
28 March 2008 | Incorporation (15 pages) |
28 March 2008 | Incorporation (15 pages) |